This company is commonly known as International Car Distribution Programme Limited. The company was founded 30 years ago and was given the registration number 02860398. The firm's registered office is in SOLIHULL. You can find them at Corner Oak, 1 Homer Road, Solihull, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTERNATIONAL CAR DISTRIBUTION PROGRAMME LIMITED |
---|---|---|
Company Number | : | 02860398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1993 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corner Oak, 1 Homer Road, Solihull, England, B91 3QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner Oak, 1 Homer Road, Solihull, England, B91 3QG | Secretary | 30 March 2011 | Active |
Corner Oak, 1 Homer Road, Solihull, England, B91 3QG | Director | 25 May 2000 | Active |
Corner Oak, 1 Homer Road, Solihull, England, B91 3QG | Director | 15 March 2010 | Active |
Manor Cottage Manor Road, Solihull, B91 2BL | Secretary | 08 October 1993 | Active |
Unit 5 The Hen House, Oldwich La West, Chadwick End, Solihull, B93 0BJ | Secretary | 01 July 1999 | Active |
Unit 5 The Hen House, Oldwich La West, Chadwick End, Solihull, B93 0BJ | Director | 12 July 2006 | Active |
Appleslade House, Blackbush Road, Milford-On-Sea, SO41 0PB | Director | 08 October 1993 | Active |
Regus, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8AG | Director | 10 May 2011 | Active |
Viale Cairoli 111/B, Treviso, Italy, | Director | 25 May 2000 | Active |
Unit 5, The Hen House, Oldwich Lane West Chadwick End, Solihull, England, B93 0BJ | Director | 31 March 2005 | Active |
Manor Cottage Manor Road, Solihull, B91 2BL | Director | 08 October 1993 | Active |
54 High Street, Ross On Wye, HR9 5HH | Director | 08 October 1993 | Active |
Cilwendeg, Main Road, Gwaelod Y Garth, Cardiff, CF15 9HJ | Director | 25 May 2000 | Active |
Regus, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8AG | Director | 10 October 2014 | Active |
Unit 5 The Hen House, Oldwich La West, Chadwick End, Solihull, B93 0BJ | Director | 01 September 2002 | Active |
13 Rue Rene Bazin, Paris, France, FOREIGN | Director | 01 March 2002 | Active |
50 Ward Grove, Warwick, CV34 6QL | Director | 08 October 1993 | Active |
Unit 5, The Hen House, Oldwich Lane West Chadwick End, Solihull, England, B93 0BJ | Director | 01 July 1999 | Active |
"Pendle", Green Lane, Bath Road, Littlewick Green, SL6 3QR | Director | 08 October 1993 | Active |
Mr Stephen Victor Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Corner Oak, 1 Homer Road, Solihull, England, B91 3QG |
Nature of control | : |
|
Dr Andrew George Tongue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Corner Oak, 1 Homer Road, Solihull, England, B91 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-24 | Dissolution | Dissolution application strike off company. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-10 | Accounts | Accounts with accounts type small. | Download |
2015-10-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
2015-08-05 | Address | Change registered office address company with date old address new address. | Download |
2015-01-12 | Accounts | Accounts with accounts type small. | Download |
2014-10-14 | Officers | Appoint person director company with name date. | Download |
2014-10-09 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.